CATTARAUGUS COUNTY John R. Searles, County Administrator

Size: px
Start display at page:

Download "CATTARAUGUS COUNTY John R. Searles, County Administrator"

Transcription

1 CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York (716) Fax (716) Committee Work Session Tuesday, June 3, 2014 at 6:00 p.m. at The Pines Olean Campus Contingent Fund Balance: $258,600 Tobacco Settlement Proceeds to Date: $19,031,363 The following committees will meet on Wednesday, June 4, 2014, at the County Center in Little Valley, New York, at the indicated times: Public Works Development & Agriculture County Operations - IT Annual Department Review 4:00 p.m. 4:45 p.m. 5:15 p.m. 5:30 p.m. 6:15 p.m. 6:30 p.m. ACT NO. PREFILED RESOLUTIONS Mr. Felton, Mr. Marsh, Mr. VanRensselaer, Mr. Weller and Mr. Koch AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH NYSDOT AND AUTHORIZING CATTARAUGUS COUNTY TO PARTICIPATE IN FEDERAL-AID PROJECT ADMINISTERED BY THE NYSDOT (Bridge Painting) Ms. Edstrom and Mrs. Stockman APPROVING DUES FOR PROFESSIONAL ORGANIZATION (Department of Social Services) Ms. Edstrom and Mrs. Stockman AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH PARENT EDUCATION PROGRAM, INC., FOR PROTECTIVE /PREVENTIVE SERVICES FOR CHILDREN AT RISK OF PLACEMENT Mr. Murphy AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH NEW YORK STATE OFFICE OF PROBATION AND CORRECTIONAL ALTERNATIVES FOR ALTERNATIVES TO INCARCERATION PROGRAM Mr. Murphy AUTHORIZING COUNTY ADMINISTRATOR TO EXECUTE AMENDED COUNTY IGNITION INTERLOCK PROGRAM PLAN

2 Ms. Edstrom and Mrs. Stockman AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH SOUTHERN TIER WEST REGIONAL PLANNING AND DEVELOPMENT BOARD FOR AMERICORPS START PROGRAM Mr. Teachman and Mr. Padlo AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH ESRI FOR SMALL MUNICIPAL AND COUNTY GOVERNMENT ENTERPRISE LICENSE AGREEMENT PROGRAM Committee Referrals for the June 4, 2014 Committee Meetings Act # County Ops Senior Services Strategic Planning Human Services Develop. & Ag. Public Safety Labor Relations 293 X X 294 X X 295 X X 296 X X 297 X X 298 X X 299 X X Totals

3 ACT NO by Mr. Felton, Mr. Marsh, Mr. VanRensselaer, Mr. Weller and Mr. Koch AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH NYSDOT AND AUTHORIZING CATTARAUGUS COUNTY TO PARTICIPATE IN FEDERAL-AID PROJECT ADMINISTERED BY THE NYSDOT (Bridge Painting) Pursuant to Title 23 U.S. Code and Section 450 of the County Law. I. WHEREAS, the Cattaraugus County Bridge Painting Project: Four (4) Bridges in the Towns of Conewango, Ellicottville, Franklinville and Freedom, Cattaraugus County, PIN , (the "Project") is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% federal funds and 20% non-federal funds, and WHEREAS, the County desires to advance the above Project by making a commitment of 100% of the non-federal share of the costs of the Construction & Construction Inspection phase of the Project, PIN , now, therefore, be it I. RESOLVED, that the Cattaraugus County Legislature hereby approves the above-described Project, and be it further RESOLVED, that the Cattaraugus County Legislature hereby authorizes the County of Cattaraugus to pay in the first instance 100% of the federal and non-federal shares of the cost of the Construction & Construction Inspection phase of the Project, or portions thereof, and be it further I RESOLVED, that the sum of $300, is hereby appropriated and made available to cover the cost of participation in the above phase of the Project, and be it further RESOLVED, that in the event the amount required to pay the full federal and non-federal shares of the cost of the project's Construction & Construction Inspection phase exceeds the amount appropriated above, the County of Cattaraugus shall convene its Legislature as soon as possible to appropriate said excess amount immediately upon the notification by the NYSDOT thereof, and be it further V. RESOLVED, that the Chair of the Legislature be, and hereby is, authorized and directed to execute all necessary documents, on behalf of Cattaraugus County, with the NYSDOT in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality's first instance funding of Project costs and permanent funding of the local share of federal-aid and state-aid eligible Project costs and all Project costs within appropriations therefor that are not so eligible, and be it further VI. RESOLVED, that a certified copy of this resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary agreement in connection with the Project, and be it further V RESOLVED, that this Resolution shall take effect immediately.

4 ACT NO by Ms. Edstrom and Mrs. Stockman APPROVING DUES FOR PROFESSIONAL ORGANIZATION (Department of Social Services) Pursuant to Section 203(1) of the County Law. I. WHEREAS, it is beneficial for the Department of Social Services to be a member of the Coalition of Adoption and Foster Family Agencies (CAFFA), and purpose, and I WHEREAS, payment of dues in this organization is beneficial to the County and serves a public WHEREAS, there is a reasonable connection between the activities of this organization and the official duties of the officers or employees whose membership dues will be paid therein, and WHEREAS, annual dues in the amount of $ are due, and V. WHEREAS, sufficient funds are included in the budget to cover the cost of the aforementioned expenses, now, therefore, be it I. RESOLVED, that effective January 1, 2014, Cattaraugus County authorizes membership and the payment of dues to the Coalition of Adoption and Foster Family Agencies (CAFFA).

5 ACT NO by Ms. Edstrom and Mrs. Stockman AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH PARENT EDUCATION PROGRAM, INC., FOR PROTECTIVE/PREVENTIVE SERVICES FOR CHILDREN AT RISK OF PLACEMENT Pursuant to P.L , 18 NYCRR Parts 405, 407 and 423, Sections 409 and 409-b of the Social Services Law and Section 450 of the County Law. I. WHEREAS, Act authorized a contract with the Parent Education Program, Inc., 234 North Union Street, Olean, New York 14760, for the provision of Families Together and Families First services for families with children who may be placed in foster care, the term of which expired December 31, 2013, and WHEREAS, the County Department of Social Services is desirous of renewing the aforementioned contract and providing the following services: The Families Together Program will serve one (1) family at a time that is referred by the County; and The Families First Program will provide in-home parenting skills and related services to approximately 15 Cattaraugus County families per month, and I WHEREAS, the Parent Education Program, Inc., has agreed to provide the above-described services for an annual amount of $61,062.00, to be paid on a monthly basis, as invoiced, and WHEREAS, this program is 62% state and 38% county funded, and V. WHEREAS, sufficient funds are included in the budget to cover the cost of the aforementioned services, now, therefore, be it I. RESOLVED, that the Chair of the Legislature be, and hereby is, authorized and directed to execute a contract, on behalf of Cattaraugus County, with the Parent Education Program, Inc., for the provision of the above-described services, for a term commencing January 1, 2014 and terminating December 31, 2014, according to the above-described terms, and be it further RESOLVED, that upon termination of either state or federal funding for this program, then this program shall be automatically abolished, and be it further I RESOLVED, that such contract shall provide that upon the reduction of any such funding, the County, in its sole discretion, may terminate the contract on thirty (30) days written notice, and be it further RESOLVED, that in the event of any such reduction, the department head involved shall immediately report such occurrence to the Chairman of the Committee to which the department is assigned, who shall add the matter to the agenda of the Committee's next meeting.

6 ACT NO by Mr. Murphy AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH NEW YORK STATE OFFICE OF PROBATION AND CORRECTIONAL ALTERNATIVES FOR ALTERNATIVES TO INCARCERATION PROGRAM Pursuant to Article 13-A of the Executive Law and Section 450 of the County Law. I. WHEREAS, Act authorized a contract with the New York State Division of Probation and Correctional Alternatives for an Alternatives to Incarceration Program for the program year, the term of which expires June 30, 2014, and WHEREAS, the Alternatives to Incarceration Program consists of a pre-trial release component with a total program cost of $28,163.00, with an amount of $10, being funded through the New York State Office of Probation and Correctional Alternatives for the contract term of July 1, 2014 through June 30, 2015, and I WHEREAS, the Pre-Trial Release Program provides for the screening and, for those eligible, background evaluation on all individuals admitted to the County jail, provides the courts with sufficient information and recommendations for possible release on recognizance pending resolution of the case in court, helps relieve overcrowding in the jail, and allows the jail to operate with a simplified classification system, and WHEREAS, this program is 39% state funded and 61% locally funded, and V. WHEREAS, sufficient funds are included in the budget to cover the cost of the aforementioned program, now, therefore, be it I. RESOLVED, that the Chair of the Legislature be, and hereby is, authorized and directed to execute a contract, on behalf of Cattaraugus County, with the New York State Office of Probation and Correctional Alternatives, for the provision of the above-described program, for a term commencing July 1, 2014 and terminating June 30, 2015, according to the above-described terms, and be it further RESOLVED, that upon termination of either state or federal funding for this program, then this program shall be automatically abolished, and be it further I RESOLVED, that such contract shall provide that upon the reduction of any such funding, the County, in its sole discretion, may terminate the contract on thirty (30) days written notice, and be it further RESOLVED, that in the event of any such reduction, the department head involved shall immediately report such occurrence to the Chairman of the Committee to which the department is assigned, who shall add the matter to the agenda of the Committee's next meeting.

7 ACT NO by Mr. Murphy AUTHORIZING COUNTY ADMINISTRATOR TO EXECUTE AMENDED COUNTY IGNITION INTERLOCK PROGRAM PLAN Pursuant to 9 NYCRR Part 358 and Section 450 of the County Law. I. WHEREAS, Act established the Cattaraugus County Ignition Interlock Program Plan, and WHEREAS, effective November 1, 2013, Governor Cuomo signed legislation which clarifies certain provisions of Leandra's Law to include Youthful Offenders and recognizes pre-sentence installation of ignition interlock devices, and I WHEREAS, it is necessary for the County to amend its Ignition Interlock Program Plan to include the most recent revisions, now, therefore, be it I. RESOLVED, that the County Legislature hereby approves the Amended County Ignition Interlock Program Plan, and be it further RESOLVED, that the County Administrator is hereby authorized to execute the above-described Amended Ignition Interlock Program Plan.

8 ACT NO by Ms. Edstrom and Mrs. Stockman AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH SOUTHERN TIER WEST REGIONAL PLANNING & DEVELOPMENT BOARD FOR AMERICORPS START PROGRAM Pursuant to 42 USCS Section and Section 450 of the County Law. I. WHEREAS, the Youth Bureau is desirous of contracting with Southern Tier West Regional Planning & Development Board, 4039 Route 219, Suite #200, Salamanca, New York 14779, for the provision of services through the AmeriCorps START Program, and WHEREAS, the Southern Tier West Regional Planning & Development Board has agreed to provide services for the AmeriCorps START Program by contributing an amount of $2, for one (1) halftime member with 900 hours of service in the AmeriCorps START Program, and I WHEREAS, Southern Tier West Regional Planning & Development Board shall provide appropriate office space for the AmeriCorps member, and WHEREAS, this program is 65% federally funded and 35% agency match and grantee share, which is fully funded by Southern Tier West Regional Planning & Development Board's contribution, resulting in no costs to the County, now, therefore, be it I. RESOLVED, that the Chair of the Legislature be, and hereby is, authorized and directed to execute a contract, on behalf of Cattaraugus County, with Southern Tier West Regional Planning & Development Board, for the provision of services through the AmeriCorps START Program, for a term commencing May 15, 2014 and terminating December 31, 2014, according to the above-described terms, and be it further RESOLVED, that upon termination of either state or federal funding for this program, then this program shall be automatically abolished, and be it further I RESOLVED, that such contract shall provide that upon the reduction of any such funding, the County, in its sole discretion, may terminate the contract on thirty (30) days written notice, and be it further RESOLVED, that in the event of any such reduction, the department head involved shall immediately report such occurrence to the Chairman of the Committee to which the department is assigned, who shall add the matter to the agenda of the Committee's next meeting.

9 ACT NO by Mr. Teachman and Mr. Padlo AUTHORIZING THE CHAIR TO EXECUTE CONTRACT WITH ESRI FOR SMALL MUNICIPAL AND COUNTY GOVERNMENT ENTERPRISE LICENSE AGREEMENT PROGRAM Pursuant to Section 450 of the County Law. I. WHEREAS, Act authorized a contract with ESRI, 380 New York Street, Redlands, California 92373, for the provision of GIS software through the Small Municipal and County Governments Enterprise License Agreement (ELA) program, the term of which expires August 9, 2014, and WHEREAS, the County Office of Real Property Services is desirous of renewing the County's GIS software license agreement, and I WHEREAS, ESRI can provide GIS software through the Small Municipal and County Governments Enterprise License Agreement (ELA) program for an amount of $50, per year for a three (3) year term, for a total not to exceed $150,000.00, and WHEREAS, the Small Municipal and County Governments Enterprise License Agreement (ELA) program includes the ESRI products and services listed below: and ArcGIS desktop products ArcInfo, ArcEditor, ArcView; ArcGIS desktop extensions 3D Analyst, Spatial Analyst, Geostatistical Analyst, ArcScan, Publisher, Maplex, Network Analyst, Schematics and Job Tracking Extension; ArcGIS server-based products ArcGIS Server (advanced, standard, basic/workgroup enterprise); ArcIMS; ArcGIS Server Extensions 3D Analyst, network Analyst, Spatial Analyst; ArcGIS Engine Runtime Deployments; ArcGIS Engine Runtime extensions 3D Analyst, Spatial Analyst, Geodatabase Update network Analyst, ArcGIS Schematics and Maplex; ESRI Developer Network 1 annual subscription to the ESRI Developer Network; and Instructor-Led Training 5% discount on all courses at ESRI facilities, V. WHEREAS, sufficient funds are included in the budget to cover the costs of the aforementioned services, now, therefore, be it I. RESOLVED, that the Chair of the Legislature be, and hereby is, authorized and directed to execute a contract, on behalf of Cattaraugus County, with ESRI, for the provision of the above-described services, for a term commencing August 10, 2014 and terminating August 9, 2017, according to the abovedescribed terms.

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: 343,196 Tobacco Settlement Proceeds to

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned session

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

More information

PROCEEDINGS OF THE BOARD OF LEGISLATORS. May 9, The Attendance Roll Call disclosed one Legislator absent Mr. Sprague.

PROCEEDINGS OF THE BOARD OF LEGISLATORS. May 9, The Attendance Roll Call disclosed one Legislator absent Mr. Sprague. MAY 9, 2012 269 270 PROCEEDINGS OF THE BOARD OF LEGISLATORS May 9, 2012 The meeting was called to order by the Chairman Norman L. Marsh. The invocation was given by Rev. Kay. The Attendance Roll Call disclosed

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Public Works Committee Work Session Monday, December 1, 2014 @

More information

May 8, The meeting was called to order by Chairman Norman L. Marsh.

May 8, The meeting was called to order by Chairman Norman L. Marsh. MAY 8, 2013 247 May 8, 2013 The meeting was called to order by Chairman Norman L. Marsh. The invocation was given by Rev. Kay. The Attendance Roll Call disclosed two Legislators absent Mr. Klancer and

More information

September 11, The meeting was called to order by the Chairman Norman L. Marsh.

September 11, The meeting was called to order by the Chairman Norman L. Marsh. SEPTEMBER 11, 2013 441 September 11, 2013 The meeting was called to order by the Chairman Norman L. Marsh. The invocation was given by Rev. Kay. The Attendance Roll Call disclosed three Legislators absent

More information

SEPTEMBER 14, September 14, The meeting was called to order by Chairman Paula J. Stockman.

SEPTEMBER 14, September 14, The meeting was called to order by Chairman Paula J. Stockman. SEPTEMBER 14, 2016 491 September 14, 2016 The meeting was called to order by Chairman Paula J. Stockman. The invocation was given by Rev. lefeber. The Attendance Roll Call disclosed two Legislators absent

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

PROCEEDINGS OF THE BOARD OF LEGISLATORS. July 22, The meeting was called to order by Chairman Norman L. Marsh.

PROCEEDINGS OF THE BOARD OF LEGISLATORS. July 22, The meeting was called to order by Chairman Norman L. Marsh. JULY 22, 2015 401 402 PROCEEDINGS OF THE BOARD OF LEGISLATORS July 22, 2015 The meeting was called to order by Chairman Norman L. Marsh. The invocation was given by Rev. lefeber. The Attendance Roll Call

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $128,067 The following committees will

More information

OCTOBER 11,

OCTOBER 11, OCTOBER 11, 2017 421 422 PROCEEDINGS OF THE BOARD OF LEGISLATORS October 11, 2017 The meeting was called to order by Chairman Paula J. Stockman. The invocation was given by Rev. lefeber. The Attendance

More information

56 PROCEEDINGS OF THE BOARD OF LEGISLATORS. January 23, 2019

56 PROCEEDINGS OF THE BOARD OF LEGISLATORS. January 23, 2019 JANUARY 23, 2019 55 56 PROCEEDINGS OF THE BOARD OF LEGISLATORS January 23, 2019 The meeting was called to order by the Chairman Snyder. The invocation was given by Rev. lefeber. The Attendance Roll Call

More information

JULY 13, July 13, The meeting was called to order by Chairman Paula J. Stockman.

JULY 13, July 13, The meeting was called to order by Chairman Paula J. Stockman. JULY 13, 2016 403 July 13, 2016 The meeting was called to order by Chairman Paula J. Stockman. The invocation was given by Dr. Anthony Evans. The Attendance Roll Call disclosed two Legislators absent Padlo

More information

PROCEEDINGS OF THE BOARD OF LEGISLATORS. January 25, 2012

PROCEEDINGS OF THE BOARD OF LEGISLATORS. January 25, 2012 JANUARY 25, 2012 61 62 PROCEEDINGS OF THE BOARD OF LEGISLATORS January 25, 2012 The meeting was called to order by the Chairman Norman L. Marsh. The invocation was given by Rev. Kay. The Attendance Roll

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $102,698 The following committees

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $336,669.38

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator The Committee will meet for a work session on Tuesday, February 2, 2010, at 6:00 p.m. at The Pines Olean. Contingent Fund Balance: $337,068 Tobacco

More information

Raise the Age Presentation: 2017 NYSAC Fall Seminar. September 21, 2017

Raise the Age Presentation: 2017 NYSAC Fall Seminar. September 21, 2017 Raise the Age Presentation: 2017 NYSAC Fall Seminar September 21, 2017 September 21, 2017 2 Legislation Signed into Law Raise the Age (RTA) legislation was enacted on April 10, 2017 (Part WWW of Chapter

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator Contingent Fund Balance: $196,767 Tobacco Settlement Proceeds to Date: $15,244,128 The following committees will meet on Wednesday, September 15,

More information

August 22, The Attendance Roll Call disclosed two Legislators absent Giardini and VanRensselaer. * * * * * *

August 22, The Attendance Roll Call disclosed two Legislators absent Giardini and VanRensselaer. * * * * * * AUGUST 22, 2018 393 August 22, 2018 The meeting was called to order by Chairman Snyder. The invocation was given by Rev. lefeber. The Attendance Roll Call disclosed two Legislators absent Giardini and

More information

January 27, The meeting was called to order by Chairman Michael T. O Brien.

January 27, The meeting was called to order by Chairman Michael T. O Brien. 53 54 January 27, 2010 The meeting was called to order by Chairman Michael T. O Brien. The invocation was given by Rev. Piatt. The Attendance Roll Call disclosed one Legislator absent Mr. Sprague. MR.

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

JANUARY 4, January 4, The meeting was called to order by the Clerk of the Legislature, John R. Searles. * * * * * *

JANUARY 4, January 4, The meeting was called to order by the Clerk of the Legislature, John R. Searles. * * * * * * JANUARY 4, 2017 1 January 4, 2017 The meeting was called to order by the Clerk of the Legislature, John R. Searles. The invocation was given by Rev. lefeber. The Attendance Roll Call disclosed all Legislators

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $175,103 The following committees will

More information

AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY

AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY AN ACT RELATING TO DRIVING UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING THE PENALTY FOR HOMICIDE BY VEHICLE WHILE UNDER THE INFLUENCE OF INTOXICATING LIQUOR OR DRUGS; INCREASING PENALTIES

More information

Substitute for HOUSE BILL No. 2159

Substitute for HOUSE BILL No. 2159 Substitute for HOUSE BILL No. 2159 AN ACT concerning driving; relating to driving under the influence and other driving offenses; DUI-IID designation; DUI-IID designation fund; authorized restrictions

More information

Florida Senate SB 170 By Senator Lynn

Florida Senate SB 170 By Senator Lynn By Senator Lynn 1 A bill to be entitled 2 An act relating to the sentencing of youthful 3 offenders; amending s. 958.04, F.S.; 4 prohibiting the court from sentencing a person 5 as a youthful offender

More information

Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann (2018)

Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann (2018) Ohio Criminal Sentencing Commission Current Enabling Statute Ohio Rev. Code Ann. 181.21 25 (2018) DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It is not an authoritative

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

GLYNN COUNTY BOARD OF COMMISSIONERS Geographical Information Systems

GLYNN COUNTY BOARD OF COMMISSIONERS Geographical Information Systems GLYNN COUNTY BOARD OF COMMISSIONERS Geographical Information Systems 1725 Reynolds Street, Suite 205, Brunswick, GA 31520 912-554-7418 MEMORANDUM To: VIA: From: Subject: Board of Commissioners Finance

More information

IC Chapter 5. Operating a Vehicle While Intoxicated

IC Chapter 5. Operating a Vehicle While Intoxicated IC 9-30-5 Chapter 5. Operating a Vehicle While Intoxicated IC 9-30-5-0.1 Repealed (Repealed by P.L.63-2012, SEC.14.) IC 9-30-5-0.2 Application of certain amendments to prior law Sec. 0.2. The amendments

More information

DIVISION OF PAROLE AND PROBATION

DIVISION OF PAROLE AND PROBATION Brian Sandoval Governor James M. Wright Director Natalie A. Wood Chief DIVISION OF PAROLE AND PROBATION Office of the Chief 1445 Old Hot Springs Road, Suite 104 Carson City, NV 89706 Telephone (775) 684-2605

More information

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998 SENATE, No. STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED FEBRUARY, Sponsored by: Senator PETER A. INVERSO District (Mercer and Middlesex) SYNOPSIS Creates standards for certain sewerage and municipal

More information

NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CASTLE PINES, COLORADO, THAT:

NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CASTLE PINES, COLORADO, THAT: RESOLUTION NO. 11-76 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CASTLE PINES, COLORADO APPROVING THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH VISUAL ENVIRONMENTS, INC. FOR THE PROVISION

More information

CONSTITUTIONAL AMENDMENTS SUBMITTED

CONSTITUTIONAL AMENDMENTS SUBMITTED 620 WEST VIRGINIA BLUE BOOK CONSTITUTIONAL AMENDMENTS SUBMITTED 1880 Judicial system amendment, providing for the reorganization of the judicial system. Adopted. Vote for, 54,941; against, 34,270. Jury

More information

ANALYTICAL GRAPHICS, INC. STK Components License Agreement

ANALYTICAL GRAPHICS, INC. STK Components License Agreement ANALYTICAL GRAPHICS, INC. STK Components License Agreement NOTICE TO USER: PLEASE READ THIS STK COMPONENTS LICENSE AGREEMENT ( AGREEMENT ) CAREFULLY. THIS IS A LEGALLY BINDING AGREEMENT BETWEEN YOU AND

More information

Note: The last version of the TERO Ordinance prior to these amendments is available at

Note: The last version of the TERO Ordinance prior to these amendments is available at TITLE 13 - EMPLOYMENT CHAPTER 1 TRIBAL EMPLOYMENT RIGHTS Legislative History: The Papago Employment Rights Ordinance, Ordinance No. 01-85, (commonly referred to as the Tribal Employment Rights Ordinance

More information

MISSOURI VICTIMS RIGHTS LAWS¹

MISSOURI VICTIMS RIGHTS LAWS¹ CONSTITUTION Article I, 32. Crime victims' rights MISSOURI VICTIMS RIGHTS LAWS¹ 1. Crime victims, as defined by law, shall have the following rights, as defined by law: (1) The right to be present at all

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

Certificates of Rehabilitation in Fresno County Filing Instructions

Certificates of Rehabilitation in Fresno County Filing Instructions Certificates of Rehabilitation in Fresno County Filing Instructions 1. You must be a resident of Fresno County to file a certificate of rehabilitation in Fresno County. However, the offense may have occurred

More information

POLICY AND PROGRAM REPORT

POLICY AND PROGRAM REPORT Research Division, Nevada Legislative Counsel Bureau POLICY AND PROGRAM REPORT Justice System: Focus on Sex Offenders April 2016 TABLE OF CONTENTS Federal Sex Offender Laws... 1 Jacob Wetterling Act of

More information

Juvenile Justice and Delinquency Prevention Act (JJDPA) FAQ: 2018 Reauthorization Public Law ; 88 Stat. 1109

Juvenile Justice and Delinquency Prevention Act (JJDPA) FAQ: 2018 Reauthorization Public Law ; 88 Stat. 1109 CAMPAIGN OF THE NATIONAL JUVENILE JUSTICE & DELINQUENCY PREVENTION COALITION www.act4jj.org Juvenile Justice and Delinquency Prevention Act (JJDPA) FAQ: 2018 Reauthorization Public Law 93 415; 88 Stat.

More information

CHAPTER 54. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 54. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 54 AN ACT concerning certain municipal police vehicles, supplementing chapter 14 of Title 40A of the New Jersey Statutes and amending R.S.39:4-50. BE IT ENACTED by the Senate and General Assembly

More information

Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723

Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723 Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723 DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It

More information

PROCEEDINGS OF THE BOARD OF LEGISLATORS. April 12, The meeting was called to order by Chairman Paula J. Stockman.

PROCEEDINGS OF THE BOARD OF LEGISLATORS. April 12, The meeting was called to order by Chairman Paula J. Stockman. APRIL 12, 2017 175 176 PROCEEDINGS OF THE BOARD OF LEGISLATORS April 12, 2017 The meeting was called to order by Chairman Paula J. Stockman. The invocation was given by Rev. lefeber. The Attendance Roll

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

Minimum Standards for Local Detention Facilities in South Carolina HOME DETENTION STANDARDS HOME DETENTION

Minimum Standards for Local Detention Facilities in South Carolina HOME DETENTION STANDARDS HOME DETENTION Minimum Standards for Local Detention Facilities in South Carolina HOME DETENTION STANDARDS HOME DETENTION Pursuant to 24-13-1530 of the Code of Laws of South Carolina, minimum standards for the development

More information

CORRECTIONAL SERVICES ARTICLE Title 8 State and Local Correctional System - Generally

CORRECTIONAL SERVICES ARTICLE Title 8 State and Local Correctional System - Generally (This document reflects all provisions in effect on October 1, 2009) CORRECTIONAL SERVICES ARTICLE Title 8 State and Local Correctional System - Generally Subtitle 2 Correctional Training Commission Annotated

More information

Code of Practice on Preventing Illegal Working Overview

Code of Practice on Preventing Illegal Working Overview The May 2014 Code of practice (which updates the one issued in 2008) has been issued to clarify the factors the Home Office will use to determine the amount of the civil penalty for employing an illegal

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971 CONSTITUTION FOR THE STUDENT COMMUNITY OF THE UNIVERSITY OF TEXAS AT ARLINGTON Drafted August, 1969 Approved by the Student Body April, 1971 Amended Spring, 1972 Amended Spring, 1973 Amended Spring, 1974

More information

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CONNECTICUT DEMOCRATIC STATE PARTY RULES CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.

More information

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA LOCAL AUTHORITIES ELECTIONS (AMENDMENT) ACT, No. 1 OF 2016 [Certified on 17th February, 2016] Printed on the Order of Government Published as

More information

Limited driving privilege. (a) Definition of Limited Driving Privilege. A limited driving privilege is a judgment issued in the discretion

Limited driving privilege. (a) Definition of Limited Driving Privilege. A limited driving privilege is a judgment issued in the discretion 20-179.3. Limited driving privilege. (a) Definition of Limited Driving Privilege. A limited driving privilege is a judgment issued in the discretion of a court for good cause shown authorizing a person

More information

TITLE 19 ELECTRICITY AND GAS CHAPTER 1 ELECTRICITY 1

TITLE 19 ELECTRICITY AND GAS CHAPTER 1 ELECTRICITY 1 19-1 TITLE 19 ELECTRICITY AND GAS CHAPTER 1. ELECTRICITY. 2. GAS. CHAPTER 1 ELECTRICITY 1 SECTION 19-101. To be furnished under franchise. 19-101. To be furnished under franchise. Electricity shall be

More information

State of North Carolina Department of Correction Division of Prisons

State of North Carolina Department of Correction Division of Prisons State of North Carolina Department of Correction Division of Prisons POLICY AND PROCEDURE Chapter: C Section:.1000 Title: Issue Date: 09/24/07 Current: 03/27/03 Interstate Corrections Compact.1001 PURPOSE

More information

SENATE, No. 758 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 758 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator SANDRA B. CUNNINGHAM District (Hudson) SYNOPSIS Requires incarcerated individual from State

More information

CHAPTER 115: CONTRACTORS LICENSING

CHAPTER 115: CONTRACTORS LICENSING CHAPTER 115: CONTRACTORS LICENSING Section 115.01 Purpose 115.02 Definitions 115.03 Board of Licensing and Registration 115.04 License application 115.05 Testing procedures 115.06 Exceptions; exclusions

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas

AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS. March 4, 2015 Austin, Texas Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board AGENDA SPECIAL CALLED MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS March 4, 2015 Austin, Texas CONVENE THE

More information

County Parole Board Report of the San Francisco Civil Grand Jury SUMMARY The Civil Grand Jury (CGJ) reviewed the County Parole Board, a

County Parole Board Report of the San Francisco Civil Grand Jury SUMMARY The Civil Grand Jury (CGJ) reviewed the County Parole Board, a County Parole Board Report of the 2000-2001 San Francisco Civil Grand Jury SUMMARY The Civil Grand Jury (CGJ) reviewed the County Parole Board, a part of the Sheriff's Department. The impetus for this

More information

2014 Kansas Statutes

2014 Kansas Statutes 74-9101. Kansas sentencing commission; establishment; duties. (a) There is hereby established the Kansas sentencing commission. (b) The commission shall: (1) Develop a sentencing guideline model or grid

More information

GIS in Redistricting Jack Dohrman, GIS Analyst Nebraska Legislature Legislative Research Office

GIS in Redistricting Jack Dohrman, GIS Analyst Nebraska Legislature Legislative Research Office GIS in Redistricting Jack Dohrman, GIS Analyst Nebraska Legislature Legislative Research Office Redistricting What is redistricting? Census Bureau Population changes Technology/GIS Software demo Redistricting

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

IN THE SUPREME COURT OF FLORIDA. Comments of Circuit Judge Robert L. Doyel

IN THE SUPREME COURT OF FLORIDA. Comments of Circuit Judge Robert L. Doyel IN THE SUPREME COURT OF FLORIDA IN RE: FLORIDA RULES OF CRIMINAL PROCEDURE 3.131 AND 3.132 CASE NO. SC0-5739 Comments of Circuit Judge Robert L. Doyel The Court is reviewing the circumstances under which

More information

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule West Virginia Manufactured Housing Construction Safety Standards Act Chapter 21, Article 9 Code of West Virginia and Legislative Rule CHAPTER 21. LABOR. ARTICLE 9. MANUFACTURED HOUSING CONSTRUCTION AND

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

Massachusetts Sentencing Commission Current Statutes Mass. Gen. Laws ch. 211E 1-4 (2018)

Massachusetts Sentencing Commission Current Statutes Mass. Gen. Laws ch. 211E 1-4 (2018) Massachusetts Sentencing Commission Current Statutes Mass. Gen. Laws ch. 211E 1-4 (2018) DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It is not an authoritative

More information

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B.

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B. REQUEST FOR PROPOSALS FOR GRAPHIC DESIGN CREATION AND DEVELOPMENT SERVICES: FOR NJEFA S 2017, 2018, AND 2019 ANNUAL REPORTS, MULTIPLE ISSUES OF NJEFA S NEWSLETTER ( BUILDING FUTURES ), MISCELLANEOUS COMMUNICATIONS

More information

Information Memorandum 98-11*

Information Memorandum 98-11* Wisconsin Legislative Council Staff June 24, 1998 Information Memorandum 98-11* NEW LAW RELATING TO TRUTH IN SENTENCING: SENTENCE STRUCTURE FOR FELONY OFFENSES, EXTENDED SUPERVISION, CRIMINAL PENALTIES

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

RECITALS AGREEMENT ARTICLE I - TOTAL PROGRAM COSTS

RECITALS AGREEMENT ARTICLE I - TOTAL PROGRAM COSTS INTERGOVERNMENTAL AGREEMENT FOR STUDENT TRANSIT PASS PROGRAM AMONG THE CITY OF PORTLAND, SCHOOL DISTRICT NO. 1J, MULTNOMAH COUNTY, OREGON, AND THE TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON

More information

United States. The governor shall reside in said Territory, shall be the commander-in-chief of the militia thereof, shall perform the duties and

United States. The governor shall reside in said Territory, shall be the commander-in-chief of the militia thereof, shall perform the duties and Organic Act of 1853 Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That from and after the passage of this act, all that portion of Oregon

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102 Agenda Date: 5/11/07 Agenda Item: IliA STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102 ~ww.bdu.state.ni.~.cable TELEVISIO~ IN THE MATTER OF THE PETITION OF CABLEVISION

More information

APPROVED FOR INMATE VIEWING

APPROVED FOR INMATE VIEWING STATE OF WEST VIRGINIA DIVISION OF CORRECTIONS POLICY DIRECTIVE NUMBER: 454.07 DATE: SUBJECT: Accelerated Parole Program AUTHORITY: WV Code 25-1-5 & 62-12-13 I. POLICY: It is the policy of the West Virginia

More information

[Fourth Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 210th LEGISLATURE INTRODUCED JUNE 28, 2002

[Fourth Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 210th LEGISLATURE INTRODUCED JUNE 28, 2002 [Fourth Reprint] ASSEMBLY, No. STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED JUNE, 00 Sponsored by: Assemblyman GORDON M. JOHNSON District (Bergen) Assemblyman HERBERT CONAWAY, JR. District (Burlington

More information

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements:

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements: Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Those present: Darla Kirkpatrick Josie Schultz Marcie Emhoff Cherin Abdelsamie Steve Allison Scott Seeley Donna Reinsel Susan Kerr

More information

IN THE MUNICIPAL COURT FOR LAKEWOOD / UNIVERSITY PLACE / STEILACOOM / DUPONT PIERCE COUNTY, STATE OF WASHINGTON

IN THE MUNICIPAL COURT FOR LAKEWOOD / UNIVERSITY PLACE / STEILACOOM / DUPONT PIERCE COUNTY, STATE OF WASHINGTON IN THE MUNICIPAL COURT FOR LAKEWOOD / UNIVERSITY PLACE / STEILACOOM / DUPONT PIERCE COUNTY, STATE OF WASHINGTON vs. Lakewood University Place Steilacoom DuPont Plaintiff, Defendant Case No: ORDER GRANTING

More information

Article 2 Name (select one) The name of this organization shall be Rotary Club of. (Member of Rotary International)

Article 2 Name (select one) The name of this organization shall be Rotary Club of. (Member of Rotary International) * Constitution of the Rotary Club of Article 1 Definitions As used in this constitution, unless the context otherwise clearly requires, the words in this article shall have the following meanings: 1. Board:

More information

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS This Agreement is made on, 2009, by and between the Cattaraugus County Planning Board, having its principal offices at 303

More information

November 12, 2014 City Council Resolutions

November 12, 2014 City Council Resolutions November 12, 2014 City Council Resolutions Resolution 6A A RESOLUTION AUTHORIZING THE ACCEPTANCE OF CERTAIN FEDERAL FUNDS FOR THE CONSTRUCTION OF THE GLEN COVE FERRY TERMINAL BUILDING WHEREAS, the Glen

More information

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve

More information

IC Version a Chapter 15. Issuance of Restricted Driver's License Because of Hardship

IC Version a Chapter 15. Issuance of Restricted Driver's License Because of Hardship IC 9-24-15 Version a Chapter 15. Issuance of Restricted Driver's License Because of Hardship Note: This version of chapter effective until 1-1-2015. See also IC 9-24-15-1 Version a Application of chapter;

More information

160 Act LAWS OF PENNSYLVANIA. No AN ACT

160 Act LAWS OF PENNSYLVANIA. No AN ACT 160 Act 1983-39 LAWS OF PENNSYLVANIA SB 270 No. 1983-39 AN ACT Establishing salaries and compensation of certain public officials including justices and judges of Statewide courts, judges of courts of

More information

ORDINANCE 21, 2014 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF LINWOOD, AS FOLLOWS:

ORDINANCE 21, 2014 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF LINWOOD, AS FOLLOWS: ORDINANCE 21, 2014 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF SOUTH JERSEY L. L. C. TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION AND COMMUNICATIONS SYSTEM IN THE

More information

Constitution of the Rotary Club of Green Valley (Henderson) Nevada *

Constitution of the Rotary Club of Green Valley (Henderson) Nevada * Page1 Constitution of the Rotary Club of Green Valley (Henderson) Nevada * Article 1: Definitions As used in this constitution, unless the context otherwise clearly requires, the words in this article

More information

SENATE BILL NO. 34 IN THE LEGISLATURE OF THE STATE OF ALASKA THIRTY-FIRST LEGISLATURE - FIRST SESSION A BILL FOR AN ACT ENTITLED

SENATE BILL NO. 34 IN THE LEGISLATURE OF THE STATE OF ALASKA THIRTY-FIRST LEGISLATURE - FIRST SESSION A BILL FOR AN ACT ENTITLED SENATE BILL NO. IN THE LEGISLATURE OF THE STATE OF ALASKA THIRTY-FIRST LEGISLATURE - FIRST SESSION BY THE SENATE RULES COMMITTEE BY REQUEST OF THE GOVERNOR Introduced: // Referred: State Affairs, Finance

More information

Responsibilities for J-1 Scholars and their J-2 Dependents

Responsibilities for J-1 Scholars and their J-2 Dependents The J-1 Exchange Visitor Program is administered by the Bureau of Educational and Cultural Affairs under the U.S. Department of State (DOS). Northeastern is approved by DOS as a designated J-1 Program

More information

CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT

CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT In 2015, the Eighty-fourth Legislature continued its efforts to reform the state s juvenile justice system by passing legislation

More information

Legislative Reapportionment Office. Functional Analysis & Records Disposition Authority

Legislative Reapportionment Office. Functional Analysis & Records Disposition Authority Legislative Reapportionment Office Functional Analysis & Records Disposition Authority Presented to the State Records Commission October 23, 2013 Table of Contents Functional and Organizational Analysis

More information

NOTICE OF DEMAND FOR TRIAL OR DISPOSITION PURUSANT TO PENAL CODE SECTION 1381 OR

NOTICE OF DEMAND FOR TRIAL OR DISPOSITION PURUSANT TO PENAL CODE SECTION 1381 OR Date District Attorney County of NOTICE OF DEMAND FOR TRIAL OR DISPOSITION PURUSANT TO PENAL CODE SECTION OR. TO THE DISTRICT ATTORNEY OF COUNTY: Please take notice that I,, was sentenced on or about,

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

New York State Pro Bono Clemency Initiative. Training Guide for Lawyers April 2016 Update

New York State Pro Bono Clemency Initiative. Training Guide for Lawyers April 2016 Update New York State Pro Bono Clemency Initiative Training Guide for Lawyers April 2016 Update 1 Table of Contents Introduction... 3 Part One: How to Take a Case.4 Part Two: Understanding Your Client s Criminal

More information